CHENEY COACHES LIMITED

Register to unlock more data on OkredoRegister

CHENEY COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01493825

Incorporation date

28/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cheney House Thorpe Mead, Thorpe Industrial Estate, Banbury, Oxfordshire OX16 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1987)
dot icon24/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Notification of Cheney Holdings Limited as a person with significant control on 2021-06-01
dot icon30/05/2025
Cessation of Mark Raymond Peace as a person with significant control on 2021-06-01
dot icon29/05/2025
Second filing of Confirmation Statement dated 2022-03-08
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/06/2024
Registration of charge 014938250008, created on 2024-06-13
dot icon11/06/2024
Change of details for Mr Mark Raymond Peace as a person with significant control on 2024-06-06
dot icon11/06/2024
Change of details for Mr Mark Raymond Peace as a person with significant control on 2018-03-31
dot icon11/06/2024
Change of details for Mr Mark Raymond Peace as a person with significant control on 2024-06-06
dot icon10/06/2024
Director's details changed for Mr Mark Raymond Peace on 2024-06-06
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon24/02/2022
Director's details changed for Andrew Graham Peace on 2022-02-24
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Satisfaction of charge 5 in full
dot icon01/12/2020
Satisfaction of charge 7 in full
dot icon10/03/2020
Cessation of Mark Raymond Peace as a person with significant control on 2017-11-07
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to Cheney House Thorpe Mead Thorpe Industrial Estate Banbury Oxfordshire OX16 4RZ on 2019-10-08
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon28/02/2019
Director's details changed for Andrew Graham Peace on 2019-02-14
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon26/02/2018
Notification of Mark Raymond Peace as a person with significant control on 2017-11-07
dot icon26/02/2018
Notification of Mark Raymond Peace as a person with significant control on 2017-11-07
dot icon26/02/2018
Cessation of Graham William Peace as a person with significant control on 2017-11-07
dot icon20/02/2018
Termination of appointment of Graham William Peace as a director on 2017-11-07
dot icon14/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon26/10/2015
Director's details changed for Andrew Graham Peace on 2015-10-26
dot icon07/09/2015
Director's details changed for Mr Mark Raymond Peace on 2015-09-07
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon17/06/2013
Director's details changed for Andrew Graham Peace on 2013-06-17
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Termination of appointment of Shirley Peace as a secretary
dot icon23/04/2012
Termination of appointment of Shirley Peace as a director
dot icon29/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon27/03/2012
Director's details changed for Andrew Graham Peace on 2012-03-27
dot icon27/03/2012
Director's details changed for Mr Graham William Peace on 2011-04-27
dot icon27/03/2012
Director's details changed for Mrs Shirley Ann Kathleen Peace on 2011-04-27
dot icon27/03/2012
Director's details changed for Andrew Graham Peace on 2011-04-27
dot icon27/03/2012
Director's details changed for Mr Mark Raymond Peace on 2012-03-27
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Director's details changed for Mr Mark Raymond Peace on 2011-10-06
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Resolutions
dot icon22/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon22/02/2011
Registered office address changed from Greenway House Sugarswell Business Park Shenington Oxfordshire OX15 6HW on 2011-02-22
dot icon12/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mrs Shirley Ann Kathleen Peace on 2009-10-01
dot icon29/03/2010
Director's details changed for Mr Graham William Peace on 2009-10-01
dot icon29/03/2010
Director's details changed for Andrew Graham Peace on 2009-10-01
dot icon29/03/2010
Director's details changed for Mr Mark Raymond Peace on 2009-10-01
dot icon29/03/2010
Secretary's details changed for Mrs Shirley Ann Kathleen Peace on 2009-10-01
dot icon19/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 08/03/09; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 08/03/08; full list of members
dot icon17/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 08/03/07; full list of members
dot icon27/10/2006
Director's particulars changed
dot icon20/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon18/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 08/03/06; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 08/03/05; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon15/06/2003
Accounts for a medium company made up to 2003-03-31
dot icon26/03/2003
Return made up to 08/03/03; full list of members
dot icon13/09/2002
Resolutions
dot icon18/06/2002
Full accounts made up to 2002-03-31
dot icon02/06/2002
New director appointed
dot icon14/03/2002
Return made up to 08/03/02; full list of members
dot icon07/02/2002
Memorandum and Articles of Association
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon29/07/2001
Accounts for a small company made up to 2001-03-31
dot icon19/07/2001
Registered office changed on 19/07/01 from: beechfield house 38 west bar banbury oxfordshire OX16 9RX
dot icon19/04/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon27/03/2001
Return made up to 16/03/01; full list of members
dot icon31/10/2000
Auditor's resignation
dot icon24/07/2000
Accounts for a small company made up to 2000-04-30
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon28/03/2000
Return made up to 16/03/00; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1999-04-30
dot icon17/03/1999
Return made up to 16/03/99; full list of members
dot icon20/10/1998
Accounts for a small company made up to 1998-04-30
dot icon12/08/1998
Ad 30/04/98--------- £ si 2000@1=2000 £ ic 10000/12000
dot icon12/08/1998
£ nc 10000/100000 29/04/98
dot icon06/08/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon23/03/1998
Return made up to 16/03/98; no change of members
dot icon13/08/1997
Accounts for a small company made up to 1997-04-30
dot icon20/03/1997
Return made up to 16/03/97; no change of members
dot icon11/11/1996
Accounts for a small company made up to 1996-04-30
dot icon14/04/1996
Return made up to 16/03/96; full list of members
dot icon21/08/1995
Accounts for a small company made up to 1995-04-30
dot icon21/08/1995
Ad 30/04/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/04/1995
Return made up to 16/03/95; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-04-30
dot icon06/01/1995
Registered office changed on 06/01/95 from: 2A bridge street banbury oxon OX16 8PH
dot icon25/07/1994
Return made up to 16/03/94; no change of members
dot icon04/03/1994
Full accounts made up to 1993-04-30
dot icon12/11/1993
Certificate of change of name
dot icon29/09/1993
Return made up to 16/03/93; no change of members
dot icon02/08/1993
Full accounts made up to 1992-04-30
dot icon20/10/1992
New director appointed
dot icon14/07/1992
Full accounts made up to 1991-04-30
dot icon01/05/1992
Particulars of mortgage/charge
dot icon19/03/1992
Return made up to 16/03/92; full list of members
dot icon11/09/1991
Declaration of satisfaction of mortgage/charge
dot icon03/09/1991
Declaration of satisfaction of mortgage/charge
dot icon26/06/1991
Return made up to 16/03/91; no change of members
dot icon24/06/1991
Full accounts made up to 1990-04-30
dot icon24/06/1991
Full accounts made up to 1989-04-30
dot icon11/04/1991
Declaration of satisfaction of mortgage/charge
dot icon04/05/1990
Return made up to 16/03/90; full list of members
dot icon04/05/1990
Return made up to 14/02/89; full list of members
dot icon02/04/1990
Particulars of mortgage/charge
dot icon15/02/1990
Particulars of mortgage/charge
dot icon02/02/1990
Return made up to 24/01/90; full list of members
dot icon02/02/1990
Return made up to 19/01/89; full list of members
dot icon21/09/1989
Full accounts made up to 1987-04-30
dot icon21/09/1989
Full accounts made up to 1986-04-30
dot icon13/09/1989
Particulars of mortgage/charge
dot icon07/10/1988
Registered office changed on 07/10/88 from: 22 corn hill banbury oxon OX16 8NG
dot icon25/05/1988
Return made up to 29/01/88; full list of members
dot icon25/05/1988
Return made up to 30/01/87; full list of members
dot icon14/03/1988
Registered office changed on 14/03/88 from: 18 market place banbury oxon OX16 8LJ
dot icon13/11/1987
First gazette
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
26
1.54M
-
0.00
574.54K
-
2023
26
1.67M
-
0.00
459.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peace, Andrew Graham
Director
22/05/2002 - Present
1
Mr Mark Raymond Peace
Director
01/10/1992 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHENEY COACHES LIMITED

CHENEY COACHES LIMITED is an(a) Active company incorporated on 28/04/1980 with the registered office located at Cheney House Thorpe Mead, Thorpe Industrial Estate, Banbury, Oxfordshire OX16 4RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHENEY COACHES LIMITED?

toggle

CHENEY COACHES LIMITED is currently Active. It was registered on 28/04/1980 .

Where is CHENEY COACHES LIMITED located?

toggle

CHENEY COACHES LIMITED is registered at Cheney House Thorpe Mead, Thorpe Industrial Estate, Banbury, Oxfordshire OX16 4RZ.

What does CHENEY COACHES LIMITED do?

toggle

CHENEY COACHES LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for CHENEY COACHES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-08 with updates.